INFRASTRUCTURE, PROJECT MANAGEMENT & ASSURANCE LTD

Company Documents

DateDescription
30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

31/08/2331 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

12/10/2212 October 2022 Removal of liquidator by court order

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Director's details changed for Mr Keith Patrick Mcdaid on 2021-01-27

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

01/11/211 November 2021 Cessation of Keith Patrick Mcdaid as a person with significant control on 2016-10-10

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH PATRICK MCDAID / 30/03/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ ENGLAND

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATRICK MCDAID / 30/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

05/09/185 September 2018 ADOPT ARTICLES 05/07/2018

View Document

06/07/186 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 100

View Document

05/07/185 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 100

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT UNITED KINGDOM

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PATRICK MCDAID

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company